Company NamePeople Provider Recruitment Services Limited
DirectorGraham John Allmond
Company StatusActive
Company Number02906475
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Allmond
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleDir.
Country of ResidenceEngland
Correspondence AddressWiswell Eaves Barn Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9BZ
Secretary NameDawn Entwistle
NationalityBritish
StatusCurrent
Appointed21 May 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address97a Manchester Road
Astley
Manchester
Lancashire
M29 7FH
Director NameGraham John Allmond
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Parklands Park Avenue
Haslingden
Rossendale
Lancashire
BB4 6PP
Director NameMrs Anne Donaldson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr John Robert Donaldson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address28 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameJane Rogers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Lonsdale Road
Formby
Liverpool
L37 3HD
Secretary NameGraham Walker
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NameMrs Anne Donaldson
NationalityBritish
StatusResigned
Appointed10 August 1994(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NamePatricia Anne Walton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address6 Sheep Gap Albany Park
Off Ings Lane
Rochdale
Lancashire
OL12 7AT
Secretary NameJane Rogers
NationalityBritish
StatusResigned
Appointed05 July 1995(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address19 Lonsdale Road
Formby
Liverpool
L37 3HD
Director NameDawn Entwistle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address97a Manchester Road
Astley
Manchester
Lancashire
M29 7FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepluswork.co.uk
Telephone0800 2981145
Telephone regionFreephone

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pluswork LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
29 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Graham John Allmond on 9 March 2010 (2 pages)
25 May 2010Director's details changed for Graham John Allmond on 9 March 2010 (2 pages)
25 May 2010Director's details changed for Graham John Allmond on 9 March 2010 (2 pages)
5 June 2009Return made up to 09/03/09; full list of members (3 pages)
5 June 2009Return made up to 09/03/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 December 2008Return made up to 09/03/08; full list of members (3 pages)
29 December 2008Return made up to 09/03/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 September 2007Accounts for a small company made up to 28 January 2007 (5 pages)
8 September 2007Accounts for a small company made up to 28 January 2007 (5 pages)
25 April 2007Return made up to 09/03/07; full list of members (6 pages)
25 April 2007Return made up to 09/03/07; full list of members (6 pages)
14 September 2006Accounts for a small company made up to 29 January 2006 (5 pages)
14 September 2006Accounts for a small company made up to 29 January 2006 (5 pages)
6 July 2006Return made up to 09/03/06; full list of members (6 pages)
6 July 2006Return made up to 09/03/06; full list of members (6 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 30 January 2005 (5 pages)
27 September 2005Accounts for a small company made up to 30 January 2005 (5 pages)
5 May 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 October 2004Accounts for a small company made up to 1 February 2004 (5 pages)
5 October 2004Accounts for a small company made up to 1 February 2004 (5 pages)
5 October 2004Accounts for a small company made up to 1 February 2004 (5 pages)
7 June 2004Return made up to 09/03/04; full list of members (7 pages)
7 June 2004Return made up to 09/03/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 26 January 2003 (5 pages)
1 December 2003Accounts for a small company made up to 26 January 2003 (5 pages)
1 August 2003Company name changed the delta organisation LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed the delta organisation LIMITED\certificate issued on 01/08/03 (2 pages)
31 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Accounts for a small company made up to 27 January 2002 (5 pages)
19 November 2002Accounts for a small company made up to 27 January 2002 (5 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
17 April 2002Return made up to 09/03/02; full list of members (7 pages)
17 April 2002Return made up to 09/03/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 28 January 2001 (5 pages)
25 September 2001Accounts for a small company made up to 28 January 2001 (5 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 30 January 2000 (5 pages)
30 June 2000Accounts for a small company made up to 30 January 2000 (5 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
27 March 2000Return made up to 09/03/00; full list of members (7 pages)
27 March 2000Return made up to 09/03/00; full list of members (7 pages)
12 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Return made up to 09/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 March 1998Return made up to 09/03/98; full list of members (6 pages)
6 March 1998Return made up to 09/03/98; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 26 January 1997 (6 pages)
4 July 1997Accounts for a small company made up to 26 January 1997 (6 pages)
15 April 1997Return made up to 09/03/97; no change of members (4 pages)
15 April 1997Return made up to 09/03/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 28 January 1996 (6 pages)
23 May 1996Accounts for a small company made up to 28 January 1996 (6 pages)
21 March 1996Return made up to 09/03/96; no change of members (4 pages)
21 March 1996Return made up to 09/03/96; no change of members (4 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
22 May 1995Accounts for a small company made up to 29 January 1995 (6 pages)
22 May 1995Accounts for a small company made up to 29 January 1995 (6 pages)
5 May 1995Ad 04/05/94--------- £ si 100@1 (2 pages)
5 May 1995Ad 04/05/94--------- £ si 100@1 (2 pages)
10 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)
10 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)